MATRIX INTEGRATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

09/01/259 January 2025 Registration of charge 046958060008, created on 2025-01-08

View Document

09/01/259 January 2025 Registration of charge 046958060007, created on 2025-01-08

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-09-29

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

17/10/2317 October 2023 Previous accounting period extended from 2023-03-30 to 2023-09-29

View Document

15/10/2315 October 2023 Change of details for Mr Martin John Meir as a person with significant control on 2023-10-15

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

07/07/197 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046958060005

View Document

07/07/197 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046958060006

View Document

04/07/194 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/07/194 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/07/194 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/07/194 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046958060004

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY ANN MEIR

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 PREVEXT FROM 30/10/2013 TO 31/03/2014

View Document

30/05/1430 May 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046958060004

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

19/04/1319 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

29/05/1229 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/04/1211 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

01/06/111 June 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

16/05/1016 May 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN MEIR / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN MEIR / 19/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANN MEIR / 08/10/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 October 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 CURREXT FROM 30/04/2008 TO 30/10/2008

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 4 ROSEVALE BUSINESS PARK NEWCASTLE STAFFORDSHIRE ST5 7UB

View Document

12/04/0712 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 10-11 WINPENNY ROAD PARKHOUSE INDUSTRIAL ESTATE NEWCASTLE STAFFORDSHIRE ST5 7RH

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 12 CHECKLEY ROAD WATERHAYS VILLAGE NEWCASTLE STAFFORDSHIRE ST5 7TN

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: C/O DPC, VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

23/06/0323 June 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 SECRETARY RESIGNED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company